Search icon

GROUP OF BAICHANS, INC.

Company Details

Name: GROUP OF BAICHANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1991 (34 years ago)
Entity Number: 1505239
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 53-24 98 Street,, Corona, NY, United States, 11368

Contact Details

Phone +1 718-786-0966

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN BAICHAN Chief Executive Officer 53-24 98 STREET,, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
HERMAN BAICHAN DOS Process Agent 53-24 98 Street,, Corona, NY, United States, 11368

Licenses

Number Status Type Date End date
1077450-DCA Active Business 2009-06-23 2025-07-31
1079952-DCA Active Business 2001-05-07 2025-07-31

History

Start date End date Type Value
2023-03-22 2023-03-22 Address 53-24 98 STREET,, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2023-03-22 2023-03-22 Address 31-02 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-02-03 2023-03-22 Address 31-02 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2005-02-03 2023-03-22 Address 31-02 NORTHERN BLVD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-01-30 2005-02-03 Address 31-02 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, 2816, USA (Type of address: Chief Executive Officer)
2001-01-30 2005-02-03 Address 31-02 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, 2816, USA (Type of address: Principal Executive Office)
2001-01-30 2005-02-03 Address 31-02 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, 2816, USA (Type of address: Service of Process)
1997-05-07 2001-01-30 Address 897 LORENZ AVE, BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1997-05-07 2001-01-30 Address 31-02 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, 2816, USA (Type of address: Chief Executive Officer)
1997-05-07 2001-01-30 Address 31-02 NORTHERN BLVD., LONG ISLAND CITY, NY, 11101, 2816, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230322001411 2023-03-22 BIENNIAL STATEMENT 2023-01-01
050203002478 2005-02-03 BIENNIAL STATEMENT 2005-01-01
030107002568 2003-01-07 BIENNIAL STATEMENT 2003-01-01
010130002708 2001-01-30 BIENNIAL STATEMENT 2001-01-01
970507002697 1997-05-07 BIENNIAL STATEMENT 1997-01-01
950626002760 1995-06-26 BIENNIAL STATEMENT 1993-01-01
910130000001 1991-01-30 CERTIFICATE OF INCORPORATION 1991-01-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-12-06 No data 53-24 98TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-12-29 No data 53-24 98TH ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-02-08 No data 53-24 98TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-19 No data 5324 98TH ST, Queens, CORONA, NY, 11368 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-23 No data 5324 98TH ST, Queens, CORONA, NY, 11368 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-02 No data 5324 98TH ST, Queens, CORONA, NY, 11368 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3659818 RENEWAL INVOICED 2023-06-23 600 Secondhand Dealer Auto License Renewal Fee
3659859 RENEWAL INVOICED 2023-06-23 340 Secondhand Dealer General License Renewal Fee
3406910 CL VIO CREDITED 2022-01-12 152 CL - Consumer Law Violation
3406909 LL VIO CREDITED 2022-01-12 562.5 LL - License Violation
3404552 CL VIO CREDITED 2022-01-04 152 CL - Consumer Law Violation
3404551 LL VIO CREDITED 2022-01-04 250 LL - License Violation
3404422 CL VIO INVOICED 2022-01-04 75 CL - Consumer Law Violation
3387815 RENEWAL INVOICED 2021-11-08 600 Secondhand Dealer Auto License Renewal Fee
3380790 DCA-SUS CREDITED 2021-10-14 550 Suspense Account
3380791 PROCESSING CREDITED 2021-10-14 50 License Processing Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-12-29 Pleaded BUSINESS FAILS TO POST THE TOTAL SELLING PRICE ON OR NEAR EACH SECOND-HAND AUTOMOBILE OFFERED FOR SALE 1 1 No data No data
2021-12-29 Pleaded SELLING OR OFFERING TO SELL A USED AUTOMOBILE WITHOUT POSTING A BUYER'S GUIDE 2 2 No data No data
2021-12-29 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data
2019-04-19 Pleaded BUSINESS FAILS TO RETAIN COPIES OF CONSUMER BILL OF RIGHTS (BOR) SIGNED OR INITIALED BY CONSUMER FOR AT LEAST SIX YEARS AFTER DATE OF EXECUTION 1 1 No data No data
2019-04-19 Pleaded DEALER FAILED TO POST THE REQUIRED ''NOTICE TO OUR CUSTOMERS'' SIGN 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1538488807 2021-04-10 0202 PPS 5324 98th St N/A, Corona, NY, 11368-3021
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42033
Loan Approval Amount (current) 42033
Undisbursed Amount 0
Franchise Name Maaco
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3021
Project Congressional District NY-14
Number of Employees 6
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42224.16
Forgiveness Paid Date 2021-09-29
9466157802 2020-06-08 0202 PPP 5324 98th St, Corona, NY, 11368-3021
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51750
Loan Approval Amount (current) 42033
Undisbursed Amount 0
Franchise Name Maaco
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corona, QUEENS, NY, 11368-3021
Project Congressional District NY-14
Number of Employees 7
NAICS code 811121
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 42522.43
Forgiveness Paid Date 2021-08-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State